ANGEL TRADING LIMITED

Register to unlock more data on OkredoRegister

ANGEL TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04388041

Incorporation date

06/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Rodborough Road, London, NW11 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2002)
dot icon04/09/2025
Confirmation statement made on 2025-08-21 with updates
dot icon25/07/2025
Appointment of Mr Henry Raphael Gilbert as a director on 2025-07-23
dot icon25/07/2025
Appointment of Mr Ian Morgenstern as a director on 2025-07-23
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/09/2024
Confirmation statement made on 2024-08-21 with updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/03/2024
Appointment of Yitzchak Shraga Gilbert as a director on 2024-03-28
dot icon28/03/2024
Termination of appointment of Pinchus Menachem Gilbert as a director on 2024-03-28
dot icon01/03/2024
Termination of appointment of Nechama Gilbert as a director on 2024-02-19
dot icon01/03/2024
Termination of appointment of Henry Raphael Gilbert as a director on 2024-02-19
dot icon27/02/2024
Termination of appointment of Ian Joseph Morgenstern as a director on 2024-02-19
dot icon27/02/2024
Termination of appointment of Annie Morgenstern as a director on 2024-02-19
dot icon27/02/2024
Cessation of Ian Joseph Morgenstern as a person with significant control on 2024-02-19
dot icon27/02/2024
Cessation of Henry Raphael Gilbert as a person with significant control on 2024-02-19
dot icon14/12/2023
Change of details for Mr Henry Raphael Gilbert as a person with significant control on 2022-11-16
dot icon14/12/2023
Change of details for Mr Ian Joseph Morgenstern as a person with significant control on 2022-11-16
dot icon13/12/2023
Notification of Shinemore Limited as a person with significant control on 2023-02-20
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon24/02/2023
Appointment of Mr Pinchus Menachem Gilbert as a director on 2022-11-16
dot icon24/02/2023
Appointment of Mr Pinchas Menachem Morgenstern as a director on 2022-11-16
dot icon21/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon22/02/2022
Current accounting period extended from 2022-03-31 to 2022-08-31
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/04/2021
Confirmation statement made on 2021-03-06 with updates
dot icon28/01/2021
Satisfaction of charge 2 in full
dot icon28/01/2021
Satisfaction of charge 4 in full
dot icon28/01/2021
Satisfaction of charge 7 in full
dot icon25/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon05/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon01/02/2017
Director's details changed for Mrs Annie Morgenstern on 2017-02-01
dot icon01/02/2017
Director's details changed for Mr Ian Joseph Morgenstern on 2017-02-01
dot icon26/01/2017
Director's details changed for Mr Ian Joseph Morgenstern on 2017-01-26
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon14/03/2016
Satisfaction of charge 5 in full
dot icon14/03/2016
Satisfaction of charge 6 in full
dot icon13/01/2016
Satisfaction of charge 8 in full
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Director's details changed for Nechama Gilbert on 2015-07-31
dot icon26/08/2015
Secretary's details changed for Ian Joseph Morgenstern on 2015-07-31
dot icon26/08/2015
Director's details changed for Mrs Annie Morgenstern on 2015-07-31
dot icon26/08/2015
Director's details changed for Ian Joseph Morgenstern on 2015-07-31
dot icon26/08/2015
Director's details changed for Henry Raphael Gilbert on 2015-07-31
dot icon19/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-06
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 8
dot icon29/03/2010
Accounts for a small company made up to 2009-03-31
dot icon09/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon10/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/03/2009
Return made up to 06/03/09; full list of members
dot icon16/03/2009
Director's change of particulars / annie morgenstern / 31/12/2006
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 06/03/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 06/03/07; full list of members
dot icon15/03/2007
Director's particulars changed
dot icon15/03/2007
Secretary's particulars changed
dot icon15/03/2007
Director's particulars changed
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 06/03/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/03/2005
Return made up to 06/03/05; full list of members
dot icon11/01/2005
Ad 05/03/04--------- £ si 100@1
dot icon22/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/03/2004
Return made up to 06/03/04; full list of members
dot icon10/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon04/06/2003
Particulars of mortgage/charge
dot icon12/04/2003
Return made up to 06/03/03; full list of members
dot icon22/03/2002
Ad 19/03/02--------- £ si 98@1=98 £ ic 2/100
dot icon22/03/2002
New secretary appointed;new director appointed
dot icon22/03/2002
New director appointed
dot icon19/03/2002
Director resigned
dot icon19/03/2002
Secretary resigned
dot icon19/03/2002
Registered office changed on 19/03/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon06/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

7
2022
change arrow icon-1.93 % *

* during past year

Cash in Bank

£917,651.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
2.27M
-
0.00
935.74K
-
2022
7
2.28M
-
0.00
917.65K
-
2022
7
2.28M
-
0.00
917.65K
-

Employees

2022

Employees

7 Descended-13 % *

Net Assets(GBP)

2.28M £Ascended0.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

917.65K £Descended-1.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgenstern, Ian
Director
23/07/2025 - Present
12
Morgenstern, Ian Joseph
Director
19/03/2002 - 19/02/2024
26
Gilbert, Nechama
Director
21/07/2003 - 19/02/2024
2
Morgenstern, Annie
Director
21/07/2003 - 19/02/2024
5
QA REGISTRARS LIMITED
Nominee Secretary
06/03/2002 - 06/03/2002
9026

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGEL TRADING LIMITED

ANGEL TRADING LIMITED is an(a) Active company incorporated on 06/03/2002 with the registered office located at 8 Rodborough Road, London, NW11 8RY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL TRADING LIMITED?

toggle

ANGEL TRADING LIMITED is currently Active. It was registered on 06/03/2002 .

Where is ANGEL TRADING LIMITED located?

toggle

ANGEL TRADING LIMITED is registered at 8 Rodborough Road, London, NW11 8RY.

What does ANGEL TRADING LIMITED do?

toggle

ANGEL TRADING LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

How many employees does ANGEL TRADING LIMITED have?

toggle

ANGEL TRADING LIMITED had 7 employees in 2022.

What is the latest filing for ANGEL TRADING LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-08-21 with updates.